Advanced company searchLink opens in new window

36A MEADS STREET (EASTBOURNE) RTM COMPANY LIMITED

Company number 13477028

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
30 Jun 2023 PSC04 Change of details for Mrs Samantha Fleur Williams as a person with significant control on 30 June 2023
26 Jun 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs samantha fleur williams
10 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Dec 2022 AP01 Appointment of Mr Nigel John Prior as a director on 1 December 2022
08 Dec 2022 AP01 Appointment of Mrs Elizabeth Prior as a director on 1 December 2022
21 Oct 2022 AD01 Registered office address changed from 15 Hyde Gardens Eastbourne BN21 4PR England to Meads Place, Gaudick Road Eastbourne BN20 7QH on 21 October 2022
06 Aug 2022 TM01 Termination of appointment of Julie Monica Isles as a director on 5 August 2022
06 Aug 2022 TM01 Termination of appointment of David Mark Isles as a director on 5 August 2022
08 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
17 Dec 2021 CH01 Director's details changed for Mr William Silvester on 17 December 2021
13 Dec 2021 TM01 Termination of appointment of Sheridan Pownall Maguire as a director on 13 December 2021
13 Dec 2021 PSC07 Cessation of Sheridan Pownall Maguire as a person with significant control on 13 December 2021
03 Dec 2021 PSC04 Change of details for Mr Andrew Mathieson Williams as a person with significant control on 3 December 2021
01 Dec 2021 AP01 Appointment of Mr William Silvester as a director on 1 December 2021
01 Dec 2021 PSC01 Notification of Andrew Mathieson Williams as a person with significant control on 1 December 2021
30 Nov 2021 PSC01 Notification of Sheridan Pownall Maguire as a person with significant control on 30 November 2021
30 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 30 November 2021
25 Jun 2021 NEWINC Incorporation
  • ANNOTATION Part Rectified The director's date of birth was removed from the IN01 on 26/06/2023 because it is factually inaccurate or is derived from something that is factually inaccurate.